(CS01) Confirmation statement with no updates 2024-02-15
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 8th, September 2023
| accounts
|
Free Download
(12 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-02-15
filed on: 19th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-10-13 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-10-07 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 1st, April 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022-02-15
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2018-02-16
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 29th, June 2021
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-02-15
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018-02-16
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-02-15
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5889640005, created on 2020-01-21
filed on: 28th, January 2020
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge SC5889640003, created on 2020-01-13
filed on: 22nd, January 2020
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge SC5889640004, created on 2020-01-13
filed on: 21st, January 2020
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge SC5889640002, created on 2020-01-16
filed on: 20th, January 2020
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge SC5889640001, created on 2020-01-16
filed on: 20th, January 2020
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 18th, November 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address 61 Hydepark Street Glasgow G3 8BW. Change occurred on 2019-03-26. Company's previous address: 3 Clairmont Gardens Glasgow G3 7LW United Kingdom.
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-02-15
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2019-02-28 to 2019-06-30
filed on: 8th, August 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-03-07
filed on: 7th, March 2018
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 16th, February 2018
| incorporation
|
Free Download
(35 pages)
|